Name: | BUILDING CORP.II |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1999 (25 years ago) |
Date of dissolution: | 16 Aug 2011 |
Entity Number: | 2445900 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 256 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. JOSEPH GINGRAS | Chief Executive Officer | 224 COMFORT TRAIL, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2006-01-18 | Address | 224 COMFORT TRAIL, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
1999-12-03 | 2006-01-18 | Address | 224 COMFORT TRAIL, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110816000926 | 2011-08-16 | CERTIFICATE OF DISSOLUTION | 2011-08-16 |
091211002116 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071207002058 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060118002554 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031204002115 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
011204002336 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
991203000057 | 1999-12-03 | CERTIFICATE OF INCORPORATION | 1999-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313004350 | 0216000 | 2010-08-16 | LAKE WELCH (SEWER PLANT), 1300EY POINT, NY, 10980 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202755260 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100146 C01 |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-10-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100146 C04 |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-10-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100146 G01 |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-11-17 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-08-16 |
Emphasis | S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2010-11-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-08-27 |
Abatement Due Date | 2010-09-01 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State